UKBizDB.co.uk

FEDERATION OF JEWISH SERVICES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Federation Of Jewish Services. The company was founded 17 years ago and was given the registration number 05858766. The firm's registered office is in MANCHESTER. You can find them at Heathlands Drive, Prestwich, Manchester, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:FEDERATION OF JEWISH SERVICES
Company Number:05858766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Heathlands Drive, Prestwich, Manchester, M25 9SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathlands Drive, Prestwich, Manchester, M25 9SB

Secretary13 November 2018Active
Heathlands Drive, Prestwich, Manchester, M25 9SB

Director14 December 2016Active
Heathlands Drive, Prestwich, Manchester, M25 9SB

Director13 December 2018Active
Heathlands Drive, Prestwich, Manchester, M25 9SB

Director13 September 2010Active
Heathlands Drive, Prestwich, Manchester, M25 9SB

Director03 December 2009Active
Heathlands Drive, Prestwich, Manchester, M25 9SB

Director23 March 2016Active
Heathlands Drive, Prestwich, Manchester, M25 9SB

Director03 December 2009Active
Heathlands Drive, Prestwich, Manchester, M25 9SB

Director27 January 2021Active
Heathlands Drive, Prestwich, Manchester, M25 9SB

Director21 October 2009Active
1 Moss Way, Sale, Manchester, M24 1WP

Secretary27 June 2006Active
Heathlands Drive, Prestwich, Manchester, M25 9SB

Secretary03 December 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 June 2006Active
Heathlands Drive, Prestwich, Manchester, M25 9SB

Director03 December 2009Active
47 Cavendish Road, Salford, Manchester, M7 4WP

Director27 June 2006Active
7 Wells Avenue, Prestwich, Manchester, M25 0GN

Director27 June 2006Active
Heathlands Drive, Prestwich, Manchester, M25 9SB

Director30 April 2014Active
28 Barnhill Road, Prestwich, Manchester, M25 9NH

Director27 June 2006Active
1 Moss Way, Sale, Manchester, M24 1WP

Director27 June 2006Active
1 Sunningdale Avenue, Whitefield, Manchester, M45 7GW

Director27 June 2006Active
Bollin Hey, Collar House Prestbury, Manchester, SK10 4AP

Director27 June 2006Active
3, Park Lane, Salford, M7 4HT

Director27 June 2006Active
26 Barnhill Road, Prestwich, Manchester, M25 9NH

Director27 June 2006Active
Heathlands Village, Heathlands Drive, Prestwich, Manchester, England, M25 9SB

Director27 June 2006Active
16 Old Hall Road, Salford, Manchester, M7 4JH

Director27 June 2006Active
63 Singleton Road, Salford, M7 4NA

Director27 June 2006Active
Heathlands Drive, Prestwich, Manchester, M25 9SB

Director04 November 2009Active
Heathlands Village, Heathlands Drive, Prestwich, Manchester, England, M25 9SB

Director27 June 2006Active
Flat 50 Gan Eden, Stanley Road Salford, Manchester, M7 4HN

Director27 June 2006Active
12 Okeover Road, Salford, Manchester, M7 4JX

Director27 June 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 June 2006Active

People with Significant Control

Ms Raquelle Vallance
Notified on:27 January 2021
Status:Active
Date of birth:May 1966
Nationality:British
Address:Heathlands Drive, Manchester, M25 9SB
Nature of control:
  • Significant influence or control
Ms Racquelle Vallance
Notified on:27 January 2021
Status:Active
Date of birth:May 1966
Nationality:British
Address:Heathlands Drive, Manchester, M25 9SB
Nature of control:
  • Significant influence or control
Rachel Naomi Davies
Notified on:13 November 2018
Status:Active
Country of residence:England
Address:Heahthlands Village, Heathlands Drive, Manchester, England, M25 9SB
Nature of control:
  • Significant influence or control
Mrs Julie Vanessa Besbrode
Notified on:14 December 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Heathlands Drive, Manchester, M25 9SB
Nature of control:
  • Significant influence or control
Mr Mark Isaac Adlestone
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Heathlands Drive, Manchester, M25 9SB
Nature of control:
  • Significant influence or control
Mr Leslie Kay
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Address:Heathlands Drive, Manchester, M25 9SB
Nature of control:
  • Significant influence or control
Mrs Deborah Rachael Hamburger
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Heathlands Drive, Manchester, M25 9SB
Nature of control:
  • Significant influence or control
Mr Howard David Joseph
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Heathlands Drive, Manchester, M25 9SB
Nature of control:
  • Significant influence or control
Mr Bernard Max Yaffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Heathlands Drive, Manchester, M25 9SB
Nature of control:
  • Significant influence or control
Mr David Howard Eventhall
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Heathlands Drive, Manchester, M25 9SB
Nature of control:
  • Significant influence or control
Mr Michael Ernest Sciama
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Heathlands Drive, Manchester, M25 9SB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type group.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Resolution

Resolution.

Download
2023-01-18Change of constitution

Statement of companys objects.

Download
2023-01-18Incorporation

Memorandum articles.

Download
2022-12-06Accounts

Accounts with accounts type group.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type group.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-03-16Accounts

Accounts with accounts type group.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-01-28Incorporation

Memorandum articles.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.